Search icon

ELISA'S BEAUTY BARBER SALON, INC. - Florida Company Profile

Company Details

Entity Name: ELISA'S BEAUTY BARBER SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELISA'S BEAUTY BARBER SALON, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Oct 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2021 (3 years ago)
Document Number: P00000102172
FEI/EIN Number 651053716

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8696 SW 137TH COURT, MIAMI, FL, 33183, US
Mail Address: 8696 SW 137TH COURT, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRIDO OVIANA President 15753 SW 82ND STREET, MIAMI, FL, 33193
GARRIDO ONOFRE J Treasurer 15753 SW 82ND STREET, MIAMI, FL, 33193
GARRIDO OVIANA Agent 15753 SW 82ND STREET, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000018104 ELIS HAIR SALON & BARBER SHOP EXPIRED 2012-02-22 2017-12-31 - 1150 N.W. 72ND AVE, #555, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 8696 SW 137TH COURT, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2024-04-04 8696 SW 137TH COURT, MIAMI, FL 33183 -
REINSTATEMENT 2021-12-18 - -
REGISTERED AGENT NAME CHANGED 2021-12-18 GARRIDO, OVIANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-06 15753 SW 82ND STREET, MIAMI, FL 33193 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000351836 TERMINATED 1000000269639 MIAMI-DADE 2012-04-19 2032-05-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-23
REINSTATEMENT 2021-12-18
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-13

Date of last update: 01 May 2025

Sources: Florida Department of State